MUTANDERIS 577 LIMITED

Register to unlock more data on OkredoRegister

MUTANDERIS 577 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04473541

Incorporation date

28/06/2002

Size

-

Contacts

Registered address

Registered address

16 St Clare Street, London, EC3N 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2002)
dot icon23/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon30/08/2011
Resolutions
dot icon30/08/2011
Change of name notice
dot icon20/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon22/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon25/08/2010
Director's details changed for Ian Dudley Porton on 2010-06-01
dot icon28/01/2010
Total exemption full accounts made up to 2008-12-31
dot icon13/01/2010
Termination of appointment of Malcolm Hughes as a director
dot icon06/08/2009
Return made up to 29/06/09; full list of members
dot icon16/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon29/10/2008
Director's Change of Particulars / ian porton / 24/09/2008 / HouseName/Number was: whitehouse farm cottages, now: willow; Street was: , now: green lane; Area was: horney common, now: ; Post Town was: nutley, now: crowborough; Post Code was: TN22 3EE, now: TN6 2BX
dot icon05/08/2008
Return made up to 29/06/08; full list of members
dot icon05/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon23/06/2008
Group of companies' accounts made up to 2006-12-31
dot icon27/03/2008
Appointment Terminated Director angus bradley
dot icon06/03/2008
Appointment Terminated Director russell henderson
dot icon06/03/2008
Appointment Terminated Director mark savage
dot icon11/11/2007
Registered office changed on 12/11/07 from: ground floor boundary house 7-17 jewry street london EC3N 2EX
dot icon28/10/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
Director resigned
dot icon22/07/2007
Return made up to 29/06/07; full list of members
dot icon22/07/2007
Director's particulars changed
dot icon09/01/2007
Director resigned
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/10/2006
Director resigned
dot icon13/07/2006
Return made up to 29/06/06; full list of members
dot icon13/07/2006
Director's particulars changed
dot icon09/11/2005
Director resigned
dot icon26/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 29/06/05; full list of members
dot icon06/07/2005
Director's particulars changed
dot icon06/07/2005
S-div 01/09/04
dot icon26/10/2004
S-div 01/09/04
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon19/07/2004
Return made up to 29/06/04; full list of members
dot icon19/07/2004
Director's particulars changed
dot icon19/07/2004
Location of debenture register address changed
dot icon01/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon05/04/2004
£ ic 330100/100 16/07/03 £ sr 330000@1=330000
dot icon19/02/2004
Certificate of change of name
dot icon17/12/2003
Director resigned
dot icon27/11/2003
New director appointed
dot icon04/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon22/09/2003
Registered office changed on 23/09/03 from: ground floor boundary house 7/17 jury street london EC3N 2EX
dot icon28/07/2003
Return made up to 29/06/03; full list of members
dot icon28/07/2003
Director's particulars changed
dot icon20/06/2003
Declaration of mortgage charge released/ceased
dot icon26/03/2003
Director resigned
dot icon12/01/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon12/12/2002
Particulars of mortgage/charge
dot icon20/11/2002
Registered office changed on 21/11/02 from: 5TH floor carmelite 50 victoria embankment blackfriars london EC4Y 0LS
dot icon10/11/2002
New director appointed
dot icon03/11/2002
New director appointed
dot icon03/11/2002
New director appointed
dot icon26/09/2002
New director appointed
dot icon12/09/2002
Particulars of mortgage/charge
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New director appointed
dot icon04/09/2002
New secretary appointed
dot icon04/09/2002
Secretary resigned
dot icon18/08/2002
Ad 02/08/02--------- £ si 30000@1=30000 £ ic 300100/330100
dot icon11/08/2002
Ad 17/07/02--------- £ si [email protected]=35 £ si 300000@1=300000 £ ic 65/300100
dot icon08/08/2002
Nc inc already adjusted 16/07/02
dot icon30/07/2002
Resolutions
dot icon30/07/2002
S-div 16/07/02
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Resolutions
dot icon30/07/2002
Ad 16/07/02--------- £ si [email protected]=64 £ ic 1/65
dot icon30/07/2002
New director appointed
dot icon30/07/2002
Director resigned
dot icon25/07/2002
Particulars of mortgage/charge
dot icon16/07/2002
Certificate of change of name
dot icon28/06/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chambers, John
Director
04/09/2002 - 31/01/2003
5
BART MANAGEMENT LIMITED
Nominee Director
29/06/2002 - 17/07/2002
125
Humphreys, Adrian Denis
Director
04/09/2002 - 17/08/2007
4
Porton, Ian Dudley
Director
17/07/2002 - Present
2
Hughes, Malcolm
Director
17/07/2002 - 20/12/2009
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MUTANDERIS 577 LIMITED

MUTANDERIS 577 LIMITED is an(a) Dissolved company incorporated on 28/06/2002 with the registered office located at 16 St Clare Street, London, EC3N 1LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MUTANDERIS 577 LIMITED?

toggle

MUTANDERIS 577 LIMITED is currently Dissolved. It was registered on 28/06/2002 and dissolved on 23/04/2012.

Where is MUTANDERIS 577 LIMITED located?

toggle

MUTANDERIS 577 LIMITED is registered at 16 St Clare Street, London, EC3N 1LQ.

What does MUTANDERIS 577 LIMITED do?

toggle

MUTANDERIS 577 LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for MUTANDERIS 577 LIMITED?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved via compulsory strike-off.